UKBizDB.co.uk

CLEARVIEW INTELLIGENCE GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clearview Intelligence Group Limited. The company was founded 28 years ago and was given the registration number 03131861. The firm's registered office is in MILTON KEYNES. You can find them at Aurora House Deltic Avenue, Rooksley, Milton Keynes, . This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:CLEARVIEW INTELLIGENCE GROUP LIMITED
Company Number:03131861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Aurora House Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Secretary27 October 2021Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director06 June 2018Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director02 March 2010Active
Adshead Park, Hook End Lane, Lower Basildon, Reading, RG2 0FL

Director19 February 2009Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director22 January 2020Active
Aurora House, Deltic Avenue, Rooksley, Milton Keynes, England, MK13 8LW

Director22 September 2011Active
8 The Leas, Wadhurst, TN5 6ES

Secretary08 January 2001Active
5 Hayes Walk, Kings Hill, West Malling, ME19 4HJ

Secretary18 March 1996Active
4 John Carpenter Street, London, EC4Y 0NH

Secretary23 November 1995Active
Ashlands, Oast Court, Yalding, ME18 6JY

Secretary01 November 1997Active
1, London Street, Reading, United Kingdom, RG1 4QW

Secretary10 December 2003Active
Sequoia House, Wych Hill, Guildford, GU22 0EX

Director13 August 2007Active
6, Talisman Business Centre, Talisman Road, Bicester, OX26 6HR

Director01 June 2006Active
12 Tixall Court, Tixall, Stafford, ST18 0XN

Director15 July 2002Active
Oakville, Bohernamoe, Ardee, Ireland, IRISH

Director01 September 2003Active
A4, Telford Road, Bicester, United Kingdom, OX26 4LD

Director10 August 2005Active
4 Apple Close, Snodland, ME6 5JP

Director20 November 2000Active
Yew Tree House, 20 Church Street, Wellesbourne, Warwick, England, CV35 9LS

Director19 October 2006Active
Foxcombe Rise, Foxcombe Drive Boars Hill, Oxford, OX1 5DN

Director22 October 2004Active
5 Hayes Walk, Kings Hill, West Malling, ME19 4HJ

Director23 November 1995Active
Holly Lodge, West Overton, Marlborough, SN8 4ER

Director08 April 2002Active
49 Gally Hill Road, Church Crookham, GU52 6QE

Director19 October 2004Active
26 Chastilian Road, Dartford, DA1 3JJ

Director02 October 1998Active
45 Butts Hill Road, Woodley, Reading, RG5 4NJ

Director11 July 2003Active
Greengates, The Street, Mortimer Common, Reading, United Kingdom, RG7 3RD

Director11 July 2003Active
A4, Telford Road, Bicester, United Kingdom, OX26 4LD

Director02 March 2010Active
4 Long Meadows, Everton, Doncaster, DN10 5BL

Director29 January 1998Active
6 Talisman Business Centre, Talisman Road, Bicester, OX26 6HR

Director01 October 2009Active
Balsall Farmhouse, Magpie Lane, Balsall Common, CV7 7AW

Director10 August 2005Active
Ballagawne Cottage, Ballagawne Road, Colby, Castletown, IM9 4AZ

Director01 January 2001Active
6 Talisman Business Centre, Talisman Road, Bicester, OX26 6HR

Director01 October 2009Active
PO BOX 26958, Dubai, Uae,

Director15 March 1996Active
10a Leybourne Close, Bromley, BR2 9DZ

Director28 January 1998Active
A4, Telford Road, Bicester, OX26 4LD

Director14 March 2016Active
6 Talisman Business Centre, Talisman Road, Bicester, OX26 6HR

Director01 October 2009Active

People with Significant Control

Sir John Robert Madejski
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:England
Address:Aurora House, Deltic Avenue, Milton Keynes, England, MK13 8LW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type group.

Download
2023-08-22Capital

Capital allotment shares.

Download
2022-12-02Accounts

Accounts with accounts type group.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type group.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Appoint person secretary company with name date.

Download
2021-11-16Officers

Termination secretary company with name termination date.

Download
2021-04-15Accounts

Accounts with accounts type group.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Officers

Appoint person director company with name date.

Download
2019-12-24Accounts

Accounts with accounts type group.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type group.

Download
2018-11-23Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Appoint person director company with name date.

Download
2018-08-22Address

Change registered office address company with date old address new address.

Download
2017-11-29Accounts

Accounts with accounts type group.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-06Officers

Termination director company with name termination date.

Download
2017-01-09Officers

Termination director company with name termination date.

Download
2016-12-08Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.